Name: | CHAPTER #72, DISABLED AMERICAN VETERANS, DEPARTMENT OF KENTUCKY, INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 07 Apr 1988 (37 years ago) |
Organization Date: | 07 Apr 1988 (37 years ago) |
Last Annual Report: | 20 Apr 2012 (13 years ago) |
Organization Number: | 0242305 |
ZIP code: | 42728 |
City: | Columbia, Casey Creek, Cundiff, Fairplay, Milltown... |
Primary County: | Adair County |
Principal Office: | 113 KNOX STREET, COLUMBIA, KY 42728 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Orvis Grider | Vice President |
Name | Role |
---|---|
Johnie Parson | Treasurer |
Name | Role |
---|---|
Bobby M Strange | Director |
Orvis Grider | Director |
Johnie Parson | Director |
BOBBY STRANGE | Director |
J. W. KELTNER | Director |
JOHNNIE PARSON | Director |
Name | Role |
---|---|
Johnie Parson | Secretary |
Name | Role |
---|---|
Bobby M Strange | Signature |
JOHNIE PARSON | Signature |
Name | Role |
---|---|
Bobby M Strange | President |
Name | Role |
---|---|
JOHNNIE PARSON | Incorporator |
J. W. KELTNER | Incorporator |
BOBBY STRANGE | Incorporator |
Name | Role |
---|---|
JOHNNIE PARSON, ADJUTANT | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution | 2013-09-28 |
Annual Report | 2012-04-20 |
Annual Report | 2011-06-22 |
Annual Report | 2010-05-13 |
Annual Report | 2009-06-12 |
Annual Report | 2008-04-15 |
Annual Report | 2007-08-06 |
Annual Report | 2006-05-12 |
Annual Report | 2005-06-16 |
Annual Report | 2003-08-28 |
Sources: Kentucky Secretary of State